This company is commonly known as Tunstall Group Finance Limited. The company was founded 19 years ago and was given the registration number 05459718. The firm's registered office is in YORKSHIRE. You can find them at Whitley Lodge, Whitley Bridge, Yorkshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TUNSTALL GROUP FINANCE LIMITED |
---|---|---|
Company Number | : | 05459718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR | Secretary | 04 September 2014 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 13 October 2022 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 16 May 2022 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Secretary | 09 June 2005 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Secretary | 24 May 2011 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, England, DN14 0HR | Secretary | 10 February 2014 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Secretary | 26 February 2013 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 23 May 2005 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 08 April 2010 | Active |
Hollins, The Park, Swanland, North Ferribly, HU14 3UL | Director | 09 June 2005 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 09 June 2005 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 12 January 2010 | Active |
Karl Mueller Weg 4, Roedermark, Germany, | Director | 09 June 2005 | Active |
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR | Director | 10 February 2014 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 15 August 2017 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 13 March 2017 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 25 January 2019 | Active |
The Limes, Hillam Common Lane, Hillam, Leeds, LS25 5HU | Director | 09 June 2005 | Active |
Whitley Lodge, Doncaster Road, Whitley Bridge, United Kingdom, DN14 0HR | Director | 27 November 2013 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 19 September 2016 | Active |
Whitley Lodge, Whitley Bridge, Yorkshire, DN14 0HR | Director | 26 February 2013 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 23 May 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 23 May 2005 | Active |
Tunstall Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitley Lodge, Doncaster Road, Goole, England, DN14 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type full. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Capital | Capital allotment shares. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.